SWAYFIELDS SHELFCO NO 1 LIMITED

Company Documents

DateDescription
12/10/1012 October 2010 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

29/06/1029 June 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

18/06/1018 June 2010 APPLICATION FOR STRIKING-OFF

View Document

04/05/104 May 2010 FIRST GAZETTE

View Document

01/05/101 May 2010 DISS40 (DISS40(SOAD))

View Document

29/04/1029 April 2010 Annual return made up to 6 April 2010 with full list of shareholders

View Document

14/10/0914 October 2009 DIRECTOR APPOINTED MR STEPHEN WILLIAM SPOUGE

View Document

11/05/0911 May 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08

View Document

06/05/096 May 2009 RETURN MADE UP TO 06/04/09; FULL LIST OF MEMBERS

View Document

05/05/095 May 2009 APPOINTMENT TERMINATED SECRETARY ADRIAN PONTING

View Document

27/10/0827 October 2008 APPOINTMENT TERMINATED DIRECTOR ANDREW LONG

View Document

12/05/0812 May 2008 RETURN MADE UP TO 06/04/08; FULL LIST OF MEMBERS

View Document

03/03/083 March 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07

View Document

09/08/079 August 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

08/08/078 August 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

03/08/073 August 2007 DIRECTOR RESIGNED

View Document

28/07/0728 July 2007 NEW DIRECTOR APPOINTED

View Document

19/04/0719 April 2007 RETURN MADE UP TO 06/04/07; FULL LIST OF MEMBERS

View Document

08/03/078 March 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06

View Document

05/05/065 May 2006 RETURN MADE UP TO 06/04/06; FULL LIST OF MEMBERS

View Document

03/03/063 March 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/05

View Document

06/01/066 January 2006 COMPANY NAME CHANGED EXTRA MSA SERVICES COBHAM LIMITE D CERTIFICATE ISSUED ON 06/01/06

View Document

20/12/0520 December 2005 NEW DIRECTOR APPOINTED

View Document

20/12/0520 December 2005 NEW DIRECTOR APPOINTED

View Document

06/05/056 May 2005 RETURN MADE UP TO 06/04/05; FULL LIST OF MEMBERS

View Document

04/03/054 March 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/04

View Document

20/04/0420 April 2004 RETURN MADE UP TO 06/04/04; FULL LIST OF MEMBERS

View Document

14/02/0414 February 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/03

View Document

26/04/0326 April 2003 RETURN MADE UP TO 06/04/03; FULL LIST OF MEMBERS

View Document

01/03/031 March 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/02

View Document

26/04/0226 April 2002 RETURN MADE UP TO 06/04/02; FULL LIST OF MEMBERS

View Document

14/02/0214 February 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/01

View Document

14/02/0214 February 2002 NEW SECRETARY APPOINTED

View Document

17/05/0117 May 2001 RETURN MADE UP TO 06/04/01; FULL LIST OF MEMBERS

View Document

29/11/0029 November 2000 NEW DIRECTOR APPOINTED

View Document

29/11/0029 November 2000 NEW DIRECTOR APPOINTED

View Document

29/11/0029 November 2000 NEW SECRETARY APPOINTED

View Document

06/10/006 October 2000 SECRETARY RESIGNED

View Document

06/10/006 October 2000 REGISTERED OFFICE CHANGED ON 06/10/00 FROM: 7 DEVONSHIRE SQUARE LONDON EC2M 4YH

View Document

06/10/006 October 2000 DIRECTOR RESIGNED

View Document

04/05/004 May 2000 COMPANY NAME CHANGED HAMSARD 2138 LIMITED CERTIFICATE ISSUED ON 04/05/00

View Document

06/04/006 April 2000 Incorporation

View Document

06/04/006 April 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company